-
Home Page
›
-
Counties
›
-
Lafayette
›
-
38655
›
-
CHANDLER MOTOR COMPANY
Company Details
Name: |
CHANDLER MOTOR COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Feb 1983 (42 years ago)
|
Business ID: |
507761 |
ZIP code: |
38655
|
County: |
Lafayette |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2201 EAST UNIVERSITY AVEOXFORD, MS 38655 |
Agent
Name |
Role |
Address |
LAWRENCE E CHANDLER
|
Agent
|
2001 UNIVERSITY AVENUE, OXFORD, MS 38655
|
Director
Name |
Role |
Address |
William L Chandler
|
Director
|
No data
|
Jean W Chandler
|
Director
|
263 Hwy 7 N, Oxford, MS 38655
|
Lawrence E Chandler
|
Director
|
263 Hwy 7 N, Oxford, MS 38655
|
Vice President
Name |
Role |
William L Chandler
|
Vice President
|
President
Name |
Role |
Address |
Lawrence E Chandler
|
President
|
263 Hwy 7 N, Oxford, MS 38655
|
Secretary
Name |
Role |
Address |
Jean W Chandler
|
Secretary
|
263 Hwy 7 N, Oxford, MS 38655
|
Treasurer
Name |
Role |
Address |
Jean W Chandler
|
Treasurer
|
263 Hwy 7 N, Oxford, MS 38655
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2013-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2011-07-08
|
Annual Report
|
Problem Report
|
Filed
|
2011-04-18
|
Problem Report
|
Annual Report
|
Filed
|
2010-02-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2008-05-29
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-17
|
Annual Report
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State